HAVERFORDWEST PROPERTY (TWO) LIMITED

Register to unlock more data on OkredoRegister

HAVERFORDWEST PROPERTY (TWO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04338893

Incorporation date

12/12/2001

Size

Dormant

Contacts

Registered address

Registered address

Langley House Park Road, East Finchley, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2001)
dot icon22/10/2015
Final Gazette dissolved following liquidation
dot icon22/07/2015
Return of final meeting in a members' voluntary winding up
dot icon06/11/2014
Registered office address changed from 4Th Floor 45 Monmouth Street London WC2H 9DG to Langley House Park Road East Finchley London N2 8EY on 2014-11-06
dot icon04/11/2014
Declaration of solvency
dot icon04/11/2014
Appointment of a voluntary liquidator
dot icon04/11/2014
Resolutions
dot icon12/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/03/2014
Termination of appointment of Garret Cowley as a director
dot icon31/03/2014
Termination of appointment of Christopher Myers as a director
dot icon31/03/2014
Termination of appointment of John Bourbon as a director
dot icon05/03/2014
Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 2014-03-05
dot icon04/03/2014
Annual return made up to 2013-12-12
dot icon09/01/2014
Satisfaction of charge 5 in full
dot icon09/01/2014
Satisfaction of charge 4 in full
dot icon09/01/2014
Satisfaction of charge 2 in full
dot icon09/01/2014
Satisfaction of charge 3 in full
dot icon18/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/07/2013
Director's details changed for Christopher Colin Myers on 2013-07-11
dot icon28/03/2013
Appointment of Christopher Colin Myers as a director
dot icon28/03/2013
Termination of appointment of Marie Du Feu as a director
dot icon12/02/2013
Secretary's details changed for Ifg International (Secretaries) Limited on 2013-02-01
dot icon04/01/2013
Annual return made up to 2012-12-12 no member list
dot icon17/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon24/08/2011
Director's details changed for Mr John Charles Bourbon on 2011-08-19
dot icon21/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon21/03/2011
Termination of appointment of Michael Richardson as a director
dot icon07/02/2011
Annual return made up to 2010-12-12
dot icon07/10/2010
Annual return made up to 2009-12-12
dot icon07/09/2010
Director's details changed for Michael John Richardson on 2010-08-30
dot icon23/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/10/2009
Director's details changed for Lee Richard Joseph Portnoi on 2009-10-01
dot icon07/04/2009
Resolutions
dot icon13/03/2009
Appointment terminated secretary declan kenny
dot icon13/03/2009
Registered office changed on 13/03/2009 from 7 durweston street london W1H 1EN
dot icon13/03/2009
Secretary appointed ifg international (secretaries) LIMITED
dot icon20/02/2009
Return made up to 12/12/08; full list of members
dot icon20/02/2009
Registered office changed on 20/02/2009 from summit house 12 red lion square london WC1R 4QD
dot icon22/12/2008
Director appointed marie wellman du feu
dot icon21/12/2008
Appointment terminated secretary abacus secretaries LIMITED
dot icon21/12/2008
Secretary appointed declan thomas kenny
dot icon02/12/2008
Director appointed ian stuart paul
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/10/2008
Appointment terminated director robert abbey
dot icon30/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2008
Appointment terminated secretary wyn hughes
dot icon21/04/2008
Secretary appointed abacus secretaries LIMITED
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/02/2008
Secretary resigned
dot icon11/02/2008
New secretary appointed
dot icon15/01/2008
Return made up to 12/12/07; no change of members
dot icon23/07/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon29/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon08/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon02/01/2007
Return made up to 12/12/06; full list of members
dot icon11/01/2006
Return made up to 12/12/05; full list of members
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
Secretary resigned
dot icon29/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon29/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon10/01/2005
Return made up to 12/12/04; full list of members
dot icon08/10/2004
Secretary resigned
dot icon08/10/2004
New secretary appointed
dot icon27/08/2004
Secretary resigned
dot icon27/08/2004
New secretary appointed
dot icon15/01/2004
Return made up to 12/12/03; full list of members
dot icon22/10/2003
Particulars of mortgage/charge
dot icon15/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon04/05/2003
New secretary appointed
dot icon04/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon04/05/2003
Registered office changed on 04/05/03 from: 1 thane road west nottingham NG2 3AA
dot icon04/05/2003
Secretary resigned
dot icon04/05/2003
Director resigned
dot icon04/05/2003
Director resigned
dot icon04/05/2003
Director resigned
dot icon25/02/2003
Secretary resigned
dot icon09/02/2003
New secretary appointed
dot icon09/01/2003
Return made up to 12/12/02; full list of members
dot icon09/10/2002
Director resigned
dot icon09/10/2002
New director appointed
dot icon21/02/2002
Director's particulars changed
dot icon19/02/2002
Secretary's particulars changed
dot icon07/01/2002
New director appointed
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon12/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAVERFORDWEST PROPERTY (TWO) LIMITED

HAVERFORDWEST PROPERTY (TWO) LIMITED is an(a) Dissolved company incorporated on 12/12/2001 with the registered office located at Langley House Park Road, East Finchley, London N2 8EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAVERFORDWEST PROPERTY (TWO) LIMITED?

toggle

HAVERFORDWEST PROPERTY (TWO) LIMITED is currently Dissolved. It was registered on 12/12/2001 and dissolved on 22/10/2015.

Where is HAVERFORDWEST PROPERTY (TWO) LIMITED located?

toggle

HAVERFORDWEST PROPERTY (TWO) LIMITED is registered at Langley House Park Road, East Finchley, London N2 8EY.

What does HAVERFORDWEST PROPERTY (TWO) LIMITED do?

toggle

HAVERFORDWEST PROPERTY (TWO) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for HAVERFORDWEST PROPERTY (TWO) LIMITED?

toggle

The latest filing was on 22/10/2015: Final Gazette dissolved following liquidation.